Barchester Assisted Living Properties Limited
- Active
- Incorporated on 8 Sep 1993
Reg Address: 3rd Floor The Aspect, Finsbury Square, London EC2A 1AS, United Kingdom
Previous Names:
Barchester Close Care Properties Limited - 13 May 2008
Westminster Beaumont Properties Limited - 15 Oct 2007
Barchester Close Care Properties Limited - 15 Oct 2007
Westminster Beaumont Properties Limited - 6 Jun 1997
Ppp Beaumont Properties Limited - 11 Oct 1993
Capill Limited - 8 Sep 1993
Company Classifications:
96090 - Other service activities n.e.c.
- Summary The company with name "Barchester Assisted Living Properties Limited" is a ltd and located in 3rd Floor The Aspect, Finsbury Square, London EC2A 1AS. Barchester Assisted Living Properties Limited is currently in active status and it was incorporated on 8 Sep 1993 (31 years 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Barchester Assisted Living Properties Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Michael Patrick O'Reilly | Director | 3 Apr 2017 | British | Active |
2 | Michael Patrick O'Reilly | Secretary | 3 Apr 2017 | - | Active |
3 | Ian John Portal | Director | 5 Nov 2014 | British | Resigned 5 Oct 2016 |
4 | Dr Mark Antony Hazlewood | Director | 14 Oct 2014 | British | Active |
5 | Pete Calveley | Director | 14 Oct 2014 | British | Active |
6 | Purdip Verma | Secretary | 22 Nov 2011 | British | Resigned 5 Oct 2016 |
7 | Owen Raphael Mcgartoll | Director | 23 Oct 2006 | - | Resigned 4 Oct 2007 |
8 | Jon Hather | Director | 23 Feb 2005 | English | Resigned 14 Oct 2014 |
9 | Jon Hather | Director | 23 Feb 2005 | - | Resigned 14 Oct 2014 |
10 | Michael Dennis Parsons | Director | 9 Nov 2004 | British | Resigned 8 Oct 2013 |
11 | David Gregor Duncan | Director | 9 Nov 2004 | British | Resigned 14 Oct 2014 |
12 | Nick Mitchell | Director | 15 Sep 2003 | Englsih | Resigned 12 Nov 2004 |
13 | Timothy William Street | Director | 1 Jul 2002 | Australian | Resigned 12 Nov 2004 |
14 | Iain John Gosman Scott | Director | 27 May 2002 | British | Resigned 12 Nov 2004 |
15 | James Dominic Weight | Director | 11 Dec 2000 | British | Resigned 30 Apr 2002 |
16 | Jon Hather | Secretary | 7 Mar 2000 | - | Resigned 22 Nov 2011 |
17 | Stephen John Purse | Director | 3 Nov 1999 | British | Resigned 7 Mar 2000 |
18 | Stephen John Purse | Director | 3 Nov 1999 | British | Resigned 7 Mar 2000 |
19 | Chaitanya Bhupendra Patel | Director | 3 Nov 1999 | British | Resigned 30 Apr 2002 |
20 | Stephen John Purse | Secretary | 30 Jul 1999 | British | Resigned 7 Mar 2000 |
21 | Anthony George Heywood | Director | 30 Jul 1999 | British | Resigned 12 Nov 2004 |
22 | Peter Knight Churchley | Director | 14 Jul 1999 | British | Resigned 30 Sep 2000 |
23 | Kevin Daniel O'Connell | Secretary | 4 Jun 1997 | English | Resigned 30 Jul 1999 |
24 | Kenneth Cameron Knowles Scott | Director | 4 Jun 1997 | British | Resigned 31 May 1999 |
25 | Philip Harry Easterman | Director | 4 Jun 1997 | British | Resigned 3 Apr 1998 |
26 | Andrew Stephen Wilson | Director | 4 Jun 1997 | British | Resigned 30 Jul 1999 |
27 | Martin Bernard Clancy | Secretary | 18 Oct 1996 | - | Resigned 4 Jun 1997 |
28 | Graham Thomas Mattinson | Director | 7 Oct 1993 | British | Resigned 4 Jun 1997 |
29 | Adrienne Elizabeth Botfield | Secretary | 7 Oct 1993 | - | Resigned 18 Oct 1996 |
30 | David Winton Watt Torrance | Director | 7 Oct 1993 | British | Resigned 4 Jun 1997 |
31 | Robert Henry Mcneilly | Director | 7 Oct 1993 | British Northern Ireland | Resigned 4 Jun 1997 |
32 | Angela Jean Mccollum | Nominee Director | 8 Sep 1993 | - | Resigned 7 Oct 1993 |
33 | Margaret Mary Watkins | Nominee Secretary | 8 Sep 1993 | - | Resigned 7 Oct 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Barchester Healthcare Homes Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Barchester Assisted Living Properties Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 25 Oct 2022 | Download PDF |
2 | Accounts - Full | 3 Oct 2022 | Download PDF |
3 | Accounts - Full | 24 Dec 2020 | Download PDF 20 Pages |
4 | Confirmation Statement - No Updates | 23 Oct 2020 | Download PDF 3 Pages |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 May 2020 | Download PDF 41 Pages |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Dec 2019 | Download PDF 41 Pages |
7 | Confirmation Statement - No Updates | 22 Oct 2019 | Download PDF 3 Pages |
8 | Accounts - Full | 3 Sep 2019 | Download PDF 19 Pages |
9 | Accounts - Full | 1 Oct 2018 | Download PDF 18 Pages |
10 | Confirmation Statement - Updates | 28 Sep 2018 | Download PDF 4 Pages |
11 | Confirmation Statement - Updates | 16 May 2018 | Download PDF 4 Pages |
12 | Accounts - Full | 28 Sep 2017 | Download PDF 18 Pages |
13 | Officers - Appoint Person Secretary Company With Name Date | 5 May 2017 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 5 May 2017 | Download PDF 6 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 4 May 2017 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 12 Apr 2017 | Download PDF 2 Pages |
17 | Officers - Change Person Director Company With Change Date | 17 Mar 2017 | Download PDF 2 Pages |
18 | Address - Change Registered Office Company With Date Old New | 8 Mar 2017 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2016 | Download PDF 1 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 25 Oct 2016 | Download PDF 1 Pages |
21 | Accounts - Full | 6 Oct 2016 | Download PDF 18 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Aug 2016 | Download PDF 46 Pages |
23 | Officers - Change Person Director Company With Change Date | 5 Aug 2016 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 5 Aug 2016 | Download PDF 2 Pages |
25 | Officers - Change Person Secretary Company With Change Date | 5 Aug 2016 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2016 | Download PDF 6 Pages |
27 | Accounts - Full | 4 Oct 2015 | Download PDF 14 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2015 | Download PDF 6 Pages |
29 | Address - Change Registered Office Company With Date Old New | 20 Apr 2015 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2014 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 29 Oct 2014 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 29 Oct 2014 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 29 Oct 2014 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 29 Oct 2014 | Download PDF 1 Pages |
35 | Accounts - Full | 25 Sep 2014 | Download PDF 15 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2014 | Download PDF 5 Pages |
37 | Officers - Change Person Director Company With Change Date | 10 Apr 2014 | Download PDF 2 Pages |
38 | Incorporation - Memorandum Articles | 31 Oct 2013 | Download PDF 10 Pages |
39 | Officers - Termination Director Company With Name | 30 Oct 2013 | Download PDF 1 Pages |
40 | Mortgage - Satisfy Charge Full | 22 Oct 2013 | Download PDF 4 Pages |
41 | Mortgage - Satisfy Charge Full | 22 Oct 2013 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 22 Oct 2013 | Download PDF 4 Pages |
43 | Resolution | 21 Oct 2013 | Download PDF 6 Pages |
44 | Mortgage - Create With Deed With Charge Number | 10 Oct 2013 | Download PDF 44 Pages |
45 | Accounts - Full | 1 Oct 2013 | Download PDF 15 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Apr 2013 | Download PDF 6 Pages |
47 | Officers - Change Person Director Company With Change Date | 28 Mar 2013 | Download PDF 2 Pages |
48 | Mortgage - Legacy | 4 Jan 2013 | Download PDF 3 Pages |
49 | Mortgage - Legacy | 4 Jan 2013 | Download PDF 3 Pages |
50 | Mortgage - Legacy | 4 Jan 2013 | Download PDF 3 Pages |
51 | Mortgage - Legacy | 4 Jan 2013 | Download PDF 3 Pages |
52 | Mortgage - Legacy | 19 Dec 2012 | Download PDF 15 Pages |
53 | Accounts - Full | 10 Jul 2012 | Download PDF 15 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 2 May 2012 | Download PDF 6 Pages |
55 | Officers - Appoint Person Secretary Company With Name | 9 Jan 2012 | Download PDF 2 Pages |
56 | Officers - Termination Secretary Company With Name | 9 Jan 2012 | Download PDF 1 Pages |
57 | Address - Change Registered Office Company With Date Old | 12 Dec 2011 | Download PDF 1 Pages |
58 | Accounts - Full | 14 Jul 2011 | Download PDF 15 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 4 May 2011 | Download PDF 6 Pages |
60 | Accounts - Full | 6 Aug 2010 | Download PDF 15 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2010 | Download PDF 5 Pages |
62 | Officers - Change Person Secretary Company With Change Date | 27 Jan 2010 | Download PDF 1 Pages |
63 | Officers - Change Person Director Company With Change Date | 26 Jan 2010 | Download PDF 2 Pages |
64 | Officers - Change Person Director Company With Change Date | 26 Jan 2010 | Download PDF 2 Pages |
65 | Officers - Change Person Director Company With Change Date | 26 Jan 2010 | Download PDF 2 Pages |
66 | Accounts - Full | 2 Oct 2009 | Download PDF 15 Pages |
67 | Annual Return - Legacy | 23 Apr 2009 | Download PDF 4 Pages |
68 | Accounts - Full | 13 Aug 2008 | Download PDF 15 Pages |
69 | Change Of Name - Certificate Company | 10 May 2008 | Download PDF 2 Pages |
70 | Annual Return - Legacy | 24 Apr 2008 | Download PDF 4 Pages |
71 | Officers - Legacy | 24 Apr 2008 | Download PDF 1 Pages |
72 | Change Of Name - Certificate Company | 15 Oct 2007 | Download PDF 2 Pages |
73 | Officers - Legacy | 15 Oct 2007 | Download PDF 1 Pages |
74 | Accounts - Full | 30 Aug 2007 | Download PDF 15 Pages |
75 | Officers - Legacy | 6 Jun 2007 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 8 May 2007 | Download PDF 3 Pages |
77 | Officers - Legacy | 21 Feb 2007 | Download PDF 1 Pages |
78 | Accounts - Full | 2 Nov 2006 | Download PDF 13 Pages |
79 | Officers - Legacy | 31 Oct 2006 | Download PDF 4 Pages |
80 | Mortgage - Legacy | 30 Aug 2006 | Download PDF 19 Pages |
81 | Mortgage - Legacy | 23 Aug 2006 | Download PDF 27 Pages |
82 | Mortgage - Legacy | 21 Aug 2006 | Download PDF 8 Pages |
83 | Mortgage - Legacy | 21 Aug 2006 | Download PDF 32 Pages |
84 | Capital - Legacy | 25 Jul 2006 | Download PDF 26 Pages |
85 | Incorporation - Memorandum Articles | 25 Jul 2006 | Download PDF 14 Pages |
86 | Resolution | 25 Jul 2006 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 25 Apr 2006 | Download PDF 3 Pages |
88 | Officers - Legacy | 25 Apr 2006 | Download PDF 1 Pages |
89 | Officers - Legacy | 25 Apr 2006 | Download PDF 1 Pages |
90 | Accounts - Full | 6 Dec 2005 | Download PDF 13 Pages |
91 | Officers - Legacy | 2 Jun 2005 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 10 May 2005 | Download PDF 3 Pages |
93 | Address - Legacy | 19 Apr 2005 | Download PDF 1 Pages |
94 | Officers - Legacy | 12 Apr 2005 | Download PDF 3 Pages |
95 | Capital - Legacy | 20 Dec 2004 | Download PDF 6 Pages |
96 | Officers - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
97 | Officers - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
98 | Officers - Legacy | 16 Dec 2004 | Download PDF 6 Pages |
99 | Officers - Legacy | 16 Dec 2004 | Download PDF 5 Pages |
100 | Officers - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.